Entity Name: | JBAY OF VENICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JBAY OF VENICE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 May 2019 (6 years ago) |
Date of dissolution: | 10 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | L19000130672 |
FEI/EIN Number |
84-1940925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 272 Caserta Court, Nokomis, FL, 34275, US |
Mail Address: | 272 Caserta Court, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bellanca John | Vice President | 272 Caserta Court, Nokomis, FL, 34275 |
Yaniero Anthony | Vice President | 272 Caserta Court, Nokomis, FL, 34275 |
BELLANCA JOHN L | Agent | 272 Caserta Court, Nokomis, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000063343 | REIMAGINE KITCHEN AND BATH | EXPIRED | 2019-05-31 | 2024-12-31 | - | 11800 BREADFRUIT LANE, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 272 Caserta Court, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 272 Caserta Court, Nokomis, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 272 Caserta Court, Nokomis, FL 34275 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-24 |
Florida Limited Liability | 2019-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State